Company NameMountain Grove Red Lion Limited
DirectorsNicholas Paul Fegan and Cyril Jalil Courbage
Company StatusActive
Company Number08586357
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous NameStena Red Lion Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Paul Fegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street Clarges Street
London
W1J 8AE
Director NameMr Cyril Jalil Courbage
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench,British
StatusCurrent
Appointed11 March 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street Clarges Street
London
W1J 8AE
Director NameMr Jens Van Der Maas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleFinance Manager
Country of ResidenceNetherlands
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Robert Ronald Maria Visscher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameColette Schagelind
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address45 Albemarle Street
London
W1S 4JL

Location

Registered Address7 Clarges Street
Clarges Street
London
W1J 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5m at £1Stena Uk Property Investment B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£345,000
Net Worth-£641,000
Cash£494,000
Current Liabilities£16,119,000

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

20 May 2022Delivered on: 28 May 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Leasehold in respect of the land known as lyon house, 160-166 borough high street, SE1 1LB with title number SGL399773. For more details, please refer to the instrument.
Outstanding
28 April 2021Delivered on: 28 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Leasehold property known as lyon house, 160-166 borough high street, london, SE1 1LB registered at hm land registry under title number SGL399773.
Outstanding
16 March 2021Delivered on: 17 March 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 June 2014Delivered on: 20 June 2014
Persons entitled: Nykredit Realkredit a/S

Classification: A registered charge
Particulars: L/H land and buildings k/a 16 to 20 (even) red lion street london t/no. NGL777023.
Outstanding
16 June 2014Delivered on: 20 June 2014
Persons entitled: Nykredit Bank a/S

Classification: A registered charge
Particulars: L/H land and buildings k/a 16 to 20 (even) red lion street london t/no. NGL777023.
Outstanding

Filing History

8 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
20 July 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
5 April 2023Satisfaction of charge 085863570005 in full (4 pages)
25 October 2022Full accounts made up to 31 December 2021 (21 pages)
16 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
28 May 2022Registration of charge 085863570005, created on 20 May 2022 (46 pages)
12 May 2022Auditor's resignation (2 pages)
10 March 2022Satisfaction of charge 085863570004 in full (4 pages)
10 March 2022Satisfaction of charge 085863570003 in full (4 pages)
17 December 2021Full accounts made up to 31 December 2020 (24 pages)
24 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
17 May 2021Notification of Fro Iii Hastings Uk Holdco Limited as a person with significant control on 11 March 2021 (4 pages)
17 May 2021Cessation of Dan Sten Olsson as a person with significant control on 11 March 2021 (3 pages)
28 April 2021Registration of charge 085863570004, created on 28 April 2021 (23 pages)
12 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-07
(3 pages)
26 March 2021Memorandum and Articles of Association (38 pages)
26 March 2021Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2021Registration of charge 085863570003, created on 16 March 2021 (55 pages)
15 March 2021Appointment of Mr Nicholas Fegan as a director on 11 March 2021 (2 pages)
12 March 2021Registered office address changed from 45 Albemarle Street London W1S 4JL to 7 Clarges Street Clarges Street London W1J 8AE on 12 March 2021 (1 page)
12 March 2021Termination of appointment of Jens Van Der Maas as a director on 11 March 2021 (1 page)
12 March 2021Termination of appointment of Robert Ronald Maria Visscher as a director on 11 March 2021 (1 page)
12 March 2021Appointment of Mr Cyril Courbage as a director on 11 March 2021 (2 pages)
1 March 2021Satisfaction of charge 085863570002 in full (1 page)
1 March 2021Satisfaction of charge 085863570001 in full (1 page)
25 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
14 July 2020Full accounts made up to 31 December 2019 (19 pages)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
16 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 31 December 2017 (18 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Full accounts made up to 31 December 2015 (20 pages)
6 January 2017Full accounts made up to 31 December 2015 (20 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,500,100
(4 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,500,100
(4 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Full accounts made up to 31 December 2014 (18 pages)
8 April 2016Full accounts made up to 31 December 2014 (18 pages)
4 March 2016Compulsory strike-off action has been suspended (1 page)
4 March 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,500,100
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,500,100
(4 pages)
9 April 2015Full accounts made up to 31 December 2013 (19 pages)
9 April 2015Full accounts made up to 31 December 2013 (19 pages)
23 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
23 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
8 January 2015Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,500,100
(4 pages)
8 January 2015Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,500,100
(4 pages)
23 June 2014Termination of appointment of Colette Schagelind as a secretary on 20 May 2014 (1 page)
23 June 2014Termination of appointment of Colette Schagelind as a secretary on 20 May 2014 (1 page)
20 June 2014Registration of charge 085863570001, created on 16 June 2014 (40 pages)
20 June 2014Registration of charge 085863570001, created on 16 June 2014 (40 pages)
20 June 2014Registration of charge 085863570002, created on 16 June 2014 (39 pages)
20 June 2014Registration of charge 085863570002, created on 16 June 2014 (39 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,500,100
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,500,100
(3 pages)
26 June 2013Incorporation (51 pages)
26 June 2013Incorporation (51 pages)